Search icon

BLOOMINGDALE'S, INC.

Company Details

Name: BLOOMINGDALE'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 09 Jul 2020
Entity Number: 1623092
ZIP code: 10528
County: New York
Place of Formation: Ohio
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 7 WEST 7TH STREET, CINCINNATI, OH, United States, 45202

Contact Details

Phone +1 212-729-5902

Phone +1 212-705-3698

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TONY SPRING Chief Executive Officer 2807 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
2064166-DCA Inactive Business 2017-12-29 2021-07-31
1210484-DCA Inactive Business 2005-09-27 2017-07-31
1165736-DCA Active Business 2004-04-28 2023-07-31

History

Start date End date Type Value
2017-09-27 2020-07-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-09-27 2020-07-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-03-24 2020-03-19 Address 1000 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-08-08 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-08 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709000281 2020-07-09 CERTIFICATE OF TERMINATION 2020-07-09
200702000256 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
200319060209 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180312006146 2018-03-12 BIENNIAL STATEMENT 2018-03-01
170927000198 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-14 2022-02-28 Billing Dispute Yes 145.00 Credit Card Refund and/or Contract Cancelled
2021-09-10 2021-10-18 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2018-06-01 2018-07-02 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid
2016-06-17 2016-08-02 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2014-05-05 2014-06-09 Misrepresentation Yes 500.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556656 DCA-SUS CREDITED 2022-11-21 290 Suspense Account
3556657 PROCESSING INVOICED 2022-11-21 50 License Processing Fee
3521569 RENEWAL CREDITED 2022-09-09 340 Secondhand Dealer General License Renewal Fee
3368445 RENEWAL INVOICED 2021-09-07 340 Secondhand Dealer General License Renewal Fee
3292555 LL VIO INVOICED 2021-02-05 1000 LL - License Violation
3291789 LL VIO CREDITED 2021-02-04 1000 LL - License Violation
3179700 LL VIO INVOICED 2020-05-14 2500 LL - License Violation
3062638 RENEWAL INVOICED 2019-07-17 340 Secondhand Dealer General License Renewal Fee
3062318 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
3061689 LL VIO CREDITED 2019-07-15 1250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-02-03 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2021-02-03 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-07-01 Default Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data 1 No data
2019-07-01 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-07-01 Default Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2019-07-01 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2019-07-01 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2016-09-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Trademarks Section

Serial Number:
74267812
Mark:
COMMUNITY ALL STARS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1992-04-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COMMUNITY ALL STARS

Goods And Services

For:
charitable fund raising services for others
International Classes:
036 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
BLOOMINGDALE'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLOOMINGDALE'S, INC.
Party Role:
Defendant
Party Name:
DAKTER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
BERSHADSKAYA
Party Role:
Plaintiff
Party Name:
BLOOMINGDALE'S, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State